Search icon

ALPHA SIERRA CONSTRUCTION LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALPHA SIERRA CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Feb 2019
Business ALEI: 1298650
Annual report due: 31 Mar 2026
Business address: 3223 MAIN ST, BRIDGEPORT, CT, 06606, United States
Mailing address: 3223 MAIN ST, 1, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: UANGELS1984@GMAIL.COM

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ALPHA SIERRA CONSTRUCTION LLC, RHODE ISLAND 001776627 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ULISES ANGEL-SOLORSANO Agent 232 WINDY DR. APT 3, WATERBURY, CT, 06705, United States 232 WINDY DR. APT 3, WATERBURY, CT, 06705, United States +1 203-830-9256 uangels1984@gmail.com 232 WINDY DR. APT 3, WATERBURY, CT, 06705, United States

Officer

Name Role Business address Residence address
ULISES ALGEL SOLORSANO Officer 232 WINDY DR. APT 3, WATERBURY, CT, 06705, United States 232 WINDY DR. APT 3, WATERBURY, CT, 06705, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0660805 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2021-01-14 2024-07-18 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013106056 2025-03-28 - Annual Report Annual Report -
BF-0012571487 2024-03-20 - Annual Report Annual Report -
BF-0012011466 2023-10-06 2023-10-06 Reinstatement Certificate of Reinstatement -
BF-0011993373 2023-09-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011863985 2023-06-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006657234 2019-10-08 2019-10-08 Change of Business Address Business Address Change -
0006371577 2019-02-07 2019-02-07 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information